About

Registered Number: 05981106
Date of Incorporation: 27/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 5 months ago)
Registered Address: International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN

 

Based in City Of London, 121 Business Network Ltd was established in 2006, it has a status of "Dissolved". We do not know the number of employees at 121 Business Network Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCWEE, Jonathan 07 July 2011 03 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MACPHERSON, Angus Stuart 16 June 2010 30 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
AD01 - Change of registered office address 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
DISS16(SOAS) - N/A 12 June 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 14 December 2014
TM01 - Termination of appointment of director 06 August 2014
AD01 - Change of registered office address 06 August 2014
AR01 - Annual Return 06 March 2014
AD01 - Change of registered office address 27 February 2014
AA - Annual Accounts 07 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 15 October 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
DISS16(SOAS) - N/A 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 12 July 2012
DISS16(SOAS) - N/A 14 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AD01 - Change of registered office address 28 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM02 - Termination of appointment of secretary 29 July 2011
AP01 - Appointment of director 28 July 2011
CERTNM - Change of name certificate 08 July 2011
AP01 - Appointment of director 08 July 2011
SH01 - Return of Allotment of shares 08 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 18 November 2010
AP03 - Appointment of secretary 18 June 2010
AD01 - Change of registered office address 21 May 2010
AA - Annual Accounts 06 May 2010
TM02 - Termination of appointment of secretary 13 April 2010
CH01 - Change of particulars for director 17 December 2009
AR01 - Annual Return 15 December 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 28 August 2008
225 - Change of Accounting Reference Date 21 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 July 2008
353 - Register of members 04 July 2008
287 - Change in situation or address of Registered Office 19 May 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.